Search icon

CHILDS-MURPHY AGENCY, INC.

Company Details

Name: CHILDS-MURPHY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1953 (72 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 91565
ZIP code: 11002
County: Nassau
Place of Formation: New York
Address: 8 VERBENA AVE, FLORAL PARK, NY, United States, 11002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S. MURPHY Chief Executive Officer 8 VERBENA AVE / PO BOX 1, FLORAL PARK, NY, United States, 11002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 VERBENA AVE, FLORAL PARK, NY, United States, 11002

History

Start date End date Type Value
1997-06-02 2003-06-06 Address #8 VERBENA AVE, PO BOX #1, FLORAL PARK, NY, 11002, 0001, USA (Type of address: Chief Executive Officer)
1997-06-02 2003-06-06 Address 8 VERBENA AVE, FLORAL PARK, NY, 11001, 2712, USA (Type of address: Principal Executive Office)
1997-06-02 2003-06-06 Address 8 VERBENA AVE, FLORAL PARK, NY, 11001, 2712, USA (Type of address: Service of Process)
1953-06-03 1997-06-02 Address 124 TULIP AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088734 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
030606002467 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010727002532 2001-07-27 BIENNIAL STATEMENT 2001-06-01
990615002149 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970602002050 1997-06-02 BIENNIAL STATEMENT 1997-06-01
B043300-2 1983-11-28 ASSUMED NAME CORP INITIAL FILING 1983-11-28
8500-69 1953-06-03 CERTIFICATE OF INCORPORATION 1953-06-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State